Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDLOCK FRB LIMITED
Company Information for

MEDLOCK FRB LIMITED

MEDLOCK FRB LIMITED, GREENGATE STREET, OLDHAM, OL4 1DG,
Company Registration Number
06000685
Private Limited Company
Active

Company Overview

About Medlock Frb Ltd
MEDLOCK FRB LIMITED was founded on 2006-11-16 and has its registered office in Oldham. The organisation's status is listed as "Active". Medlock Frb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDLOCK FRB LIMITED
 
Legal Registered Office
MEDLOCK FRB LIMITED
GREENGATE STREET
OLDHAM
OL4 1DG
Other companies in OL4
 
Previous Names
MEDLOCK INTERIORS LIMITED28/03/2012
Filing Information
Company Number 06000685
Company ID Number 06000685
Date formed 2006-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB899989202  
Last Datalog update: 2023-10-08 02:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDLOCK FRB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDLOCK FRB LIMITED
The following companies were found which have the same name as MEDLOCK FRB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDLOCK FRB TRUSTEES LIMITED MEDLOCK FRB LIMITED GREENGATE STREET OLDHAM LANCASHIRE OL4 1DG Active Company formed on the 2020-02-07

Company Officers of MEDLOCK FRB LIMITED

Current Directors
Officer Role Date Appointed
COLIN THOMAS DRURY
Director 2008-10-20
ANDREW DUNSTER
Director 2006-11-16
DANIEL LEWIS
Director 2017-02-01
MICHAEL PEDEN
Director 2013-11-04
DAVID ROBERT WHEELER
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN THOMAS DRURY
Company Secretary 2008-02-22 2014-05-30
SHADDICK SMITH LLP
Company Secretary 2007-05-01 2008-02-22
COLIN THOMAS DRURY
Company Secretary 2006-11-16 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN THOMAS DRURY FIVE BAR HOLDINGS LIMITED Director 2011-03-03 CURRENT 2006-09-27 Active - Proposal to Strike off
ANDREW DUNSTER MEDLOCK INTERIORS (LEISURE) LIMITED Director 2002-08-21 CURRENT 2002-08-05 Active
DANIEL LEWIS DL MANAGEMENT SERVICES (UK) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MICHAEL PEDEN MEDLOCK BESPOKE JOINERY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MICHAEL PEDEN TRUMAN DESIGN AND BUILD LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL PEDEN FIVE BAR HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-09-27 Active - Proposal to Strike off
MICHAEL PEDEN MEDLOCK INTERIORS (LEISURE) LIMITED Director 2013-11-04 CURRENT 2002-08-05 Active
MICHAEL PEDEN SEVEN CONSTRUCTION MANAGEMENT LTD Director 2011-04-08 CURRENT 2008-04-28 Active - Proposal to Strike off
MICHAEL PEDEN NORTH CHESHIRE GOLF RANGE LIMITED Director 2002-11-13 CURRENT 1993-01-06 Liquidation
MICHAEL PEDEN MCL CAPITAL LIMITED Director 2001-11-19 CURRENT 1998-06-03 Liquidation
MICHAEL PEDEN MBH MANCHESTER LIMITED Director 2000-11-21 CURRENT 2000-10-13 Liquidation
MICHAEL PEDEN CLIVEDEN HOMES LTD Director 2000-07-10 CURRENT 2000-07-07 Liquidation
MICHAEL PEDEN MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off
DAVID ROBERT WHEELER TRUMAN DESIGN AND BUILD LTD Director 2017-03-06 CURRENT 2016-05-24 Active
DAVID ROBERT WHEELER WHEELER COMMERCIAL SERVICES LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
DAVID ROBERT WHEELER GOLF BID LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26DIRECTOR APPOINTED MR NIGEL ERNEST NEWTON
2024-02-13DIRECTOR APPOINTED MR DARREN MARK MCGUIRE
2024-02-13Director's details changed for Mr Neil Corfield on 2024-02-01
2024-02-13Director's details changed for Mr Colin Thomas Drury on 2024-02-01
2024-02-13Director's details changed for Mr Michael Peden on 2024-02-01
2024-01-30DIRECTOR APPOINTED MR CHRISTOPHER THORNBORROW-JONES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED MR JAMES ANDREW HARRISON
2023-02-21APPOINTMENT TERMINATED, DIRECTOR DANIEL LEWIS
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSTHWAITE
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MR STEPHEN CROSTHWAITE
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Andrew Dunster on 2020-02-29
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WHEELER
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-07-28PSC07CESSATION OF COLIN THOMAS DRURY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC02Notification of Medlock Frb Trustees Limited as a person with significant control on 2020-03-13
2020-07-24RES12Resolution of varying share rights or name
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01PSC04Change of details for Mr Colin Thomas Drury as a person with significant control on 2020-03-10
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31AP01DIRECTOR APPOINTED MR CHRISTOPHER ADDY
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 22225
2017-03-10SH0101/02/17 STATEMENT OF CAPITAL GBP 22225
2017-02-24MEM/ARTSARTICLES OF ASSOCIATION
2017-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-24RES0101/02/2017
2017-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-02-23AP01DIRECTOR APPOINTED MR DAVID ROBERT WHEELER
2017-02-23AP01DIRECTOR APPOINTED MR DANIEL LEWIS
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DRURY / 20/10/2008
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DRURY / 20/10/2008
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 20001
2016-07-13AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 20001
2015-06-18AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 20001
2014-07-11AR0130/05/14 ANNUAL RETURN FULL LIST
2014-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN DRURY
2014-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060006850006
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060006850005
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060006850004
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060006850003
2013-11-13AP01DIRECTOR APPOINTED MR. MICHAEL PEDEN
2013-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-04RES01ADOPT ARTICLES 16/09/2013
2013-11-04SH0116/09/13 STATEMENT OF CAPITAL GBP 20001
2013-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060006850004
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060006850003
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-30AR0130/05/13 FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM MEDLOCK FRB LIMITED GREENGATE STREET OLDHAM OL4 1DG ENGLAND
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM MEDLOCK FRB LIMITED GREENGATE STREET OLDHAM LANCASHIRE OL4 1DG UNITED KINGDOM
2012-11-07AUDAUDITOR'S RESIGNATION
2012-10-22MISCSECTION 519
2012-07-12AR0130/05/12 FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM MEDLOCK INTERIORS LIMITED GREENGATE STREET OLDHAM LANCASHIRE OL4 1DG
2012-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-28RES15CHANGE OF NAME 27/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED MEDLOCK INTERIORS LIMITED CERTIFICATE ISSUED ON 28/03/12
2011-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-01AR0130/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNSTER / 20/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DRURY / 20/05/2011
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THOMAS DRURY / 20/05/2011
2010-06-09AR0130/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNSTER / 30/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS DRURY / 30/05/2010
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-02190LOCATION OF DEBENTURE REGISTER
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM FIVE BAR HOUSE GREENGATE STREET OLDHAM LANCASHIRE OL4 1DG
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNSTER / 16/11/2006
2008-10-22288aDIRECTOR APPOINTED COLIN THOMAS DRURY
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY SHADDICK SMITH LLP
2008-02-26288aSECRETARY APPOINTED MR COLIN THOMAS DRURY
2007-12-05363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 2 GREENGATE STREET OLDHAM LANCASHIRE OL4 1FN
2007-08-2988(2)RAD 02/08/07--------- £ SI 9999@1=9999 £ IC 10000/19999
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-25123£ NC 10000/100000 01/04/07
2007-07-25225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06
2007-07-25288cSECRETARY'S PARTICULARS CHANGED
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-03-20123NC INC ALREADY ADJUSTED 19/02/07
2007-03-20RES04£ NC 1000/10000 19/02/
2007-03-2088(2)RAD 19/02/07--------- £ SI 9900@1=9900 £ IC 100/10000
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MEDLOCK FRB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDLOCK FRB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-19 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-09-19 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 2007-02-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-02-20 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDLOCK FRB LIMITED

Intangible Assets
Patents
We have not found any records of MEDLOCK FRB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDLOCK FRB LIMITED
Trademarks
We have not found any records of MEDLOCK FRB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDLOCK FRB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Borough Council 2010-12-14 GBP £10,780

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDLOCK FRB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDLOCK FRB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDLOCK FRB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDLOCK FRB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.